logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Merlin Matthews

    Related profiles found in government register
  • Mr Merlin Matthews
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laburnum Grove, Burstead Close, Brighton, East Sussex, BN1 7HX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 5
    • icon of address 41, The Lane, West Mersea, Colchester, CO5 8NS, England

      IIF 6
    • icon of address 27, Hammersmith Grove, First Floor, London, W6 0NE, England

      IIF 7
  • Merlin Matthews
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roefields Close, Felden, Hemel Hempstead, Herts, HP3 0BZ, England

      IIF 8
  • Merlin Mathews
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laburnum Grove, Burstead Close, Brighton, BN1 7HX, England

      IIF 9
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 10
  • Mathews, Merlin
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laburnum Grove, Burstead Close, Brighton, BN1 7HX, England

      IIF 11
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 12
  • Matthews, Merlin
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, Surrey Street, Brighton, BN1 3PB, England

      IIF 13
    • icon of address 41, The Lane, West Mersea, Colchester, CO5 8NS, England

      IIF 14
  • Matthews, Merlin
    British entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Re-cycle, Unit 8 The Grove Estate, Wormingford, Colchester, Essex, CO6 3AJ, United Kingdom

      IIF 15
  • Matthews, Merlin Burnell
    British charity director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, West Street, Brighton, BN1 2RA, England

      IIF 16
    • icon of address Flat 5, 8 Palmeira Square, Hove, East Sussex, BN3 2JB, England

      IIF 17
  • Matthews, Merlin Burnell
    British charity worker born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brighton Eco Centre, 39-41 Surrey Street, Brighton, BN1 3PB, England

      IIF 18
  • Matthews, Merlin Burnell
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Merlin
    British charity director born in February 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 26
  • Matthews, Merlin
    British charity director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 The Lane, West Mersea, Essex, CO5 8NS

      IIF 27
  • Matthews, Merlin
    British chief executive officer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 The Lane, West Mersea, Essex, CO5 8NS

      IIF 28
  • Matthews, Merlin

    Registered addresses and corresponding companies
    • icon of address Re-cycle, Unit 8 The Grove Estate, Wormingford, Colchester, Essex, CO6 3AJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39-41 Surrey Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,520 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 13 - Director → ME
  • 3
    MICROLOAN LTD - 2019-05-21
    icon of address 11 Laburnum Grove, Burstead Close, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 11 Laburnum Grove, Burstead Close, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    RECYCLETECH HC LTD - 2024-11-07
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 11 Laburnum Grove, Burstead Close, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 11 Laburnum Grove, Burstead Close, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 The Lane, West Mersea, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,921 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 11 Laburnum Grove, Burstead Close, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Brighton Eco Centre, 39-41 Surrey Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2011-10-10
    IIF 28 - Director → ME
    icon of calendar 2015-05-31 ~ 2016-12-01
    IIF 18 - Director → ME
  • 2
    icon of address 27 Hammersmith Grove, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2025-01-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2025-01-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address 5 Roefields Close, Felden, Hemel Hempstead, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-10-06 ~ 2024-11-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2023-10-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    RECYCLETECH HC LTD - 2024-11-07
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2024-12-28
    IIF 23 - Director → ME
  • 5
    icon of address Re-cycle Unit 8 The Grove Estate, Wormingford, Colchester, Essex, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    269,889 GBP2015-12-31
    Officer
    icon of calendar 1997-03-21 ~ 2003-02-19
    IIF 27 - Director → ME
    icon of calendar 2007-04-07 ~ 2022-12-09
    IIF 15 - Director → ME
    icon of calendar 2019-02-08 ~ 2022-12-09
    IIF 29 - Secretary → ME
  • 6
    THE BRIXTON SYNERGY CENTRE - 2006-04-26
    icon of address 191 Church Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2017-05-15
    IIF 16 - Director → ME
    icon of calendar 2015-03-03 ~ 2016-04-29
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.